Laserfiche WebLink
SANJOAHIN Environmental Health Department <br /> _ ---COUNTY- <br /> - Gn-orr+n• grows he+rn. <br /> Corrective Action Statement <br /> RE: January 10, 2020, Underground Storage Tank inspection report <br /> For each violation listed below, indicate if the violation has been corrected or will be corrected by a certain date. <br /> Also, describe what was done to correct the violation in the space provided below each violation. Submit this <br /> completed form with the Return to Compliance Certification within 30 days of inspection. If you have any questions, <br /> please contact Paul Nso at(209)468-3432 or pnso@slgov.org. <br /> Facility name: TULARE FARMS LLLP Submit completed form to: <br /> Facility address: 2771 E FRENCH CAMP RD SJC ENVIRONMENTAL HEALTH DEPARTMENT <br /> CERS ID: 10181191 ATTN: PAUL NSO <br /> PR0234251 1868 E HAZELTON AVENUE <br /> STOCKTON, CA 95205 <br /> Violation#110-Failed to submit"Secondary Containment Testing Report Form"within 30 days after the test. <br /> 010This violation was corrected ❑This violation will be corrected by(date): <br /> 19"`Supporting documents included ��L -.I <br /> Describe actions taken or will be taken to correct violation: MTTwtO A44 I�f1l1'(!/ dkurr <br /> 1A1;SS\M, %t,%. tuitl in *It TlAi c i"di g.Dero+� tom, <br /> l� Otir1 <br /> Violation#124-"Overfill Prevention Equipment Inspection Report Form"not submitted within 30 days of <br /> inspection. <br /> 0V-1hisviolation was corrected ❑This violation will be corrected by(date): <br /> supporting documents included ,�` r <br /> Describe actions taken or will be taken to correct violation: A 7ef A1311 J� d gbiuf— <br /> a.J n IL fVfUf< LAI N <br /> i <br /> �aI IiY <br /> Page 2 of 4 <br /> Rev.8212019 <br /> 1868 E. Hazelton Avenue I Stockton, California 95205 1 T 209 468-3420 1 F 209 464-0138 1 www.sjcehd.com <br />